Background WavePink WaveYellow Wave

EDF ENERGY NUCLEAR GENERATION LIMITED (03076445)

EDF ENERGY NUCLEAR GENERATION LIMITED (03076445) is an active UK company. incorporated on 30 June 1995. with registered office in Gloucester Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDF ENERGY NUCLEAR GENERATION LIMITED has been registered for 30 years. Current directors include BASRA-STEELE, Kirandeep Kaur, HARTLEY, Mark Stephen, HOY, Michelle and 3 others.

Company Number
03076445
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
Javelin House, Gloucester Business Park, GL3 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BASRA-STEELE, Kirandeep Kaur, HARTLEY, Mark Stephen, HOY, Michelle, KERR, Tamya Grace Catherine, MORTON, Paul Alexander, MUNRO, John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY NUCLEAR GENERATION LIMITED

EDF ENERGY NUCLEAR GENERATION LIMITED is an active company incorporated on 30 June 1995 with the registered office located in Gloucester Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDF ENERGY NUCLEAR GENERATION LIMITED was registered 30 years ago.(SIC: 35110)

Status

active

Active since 30 years ago

Company No

03076445

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BRITISH ENERGY GENERATION LIMITED
From: 31 December 1998To: 1 July 2011
NUCLEAR ELECTRIC LIMITED
From: 1 April 1996To: 31 December 1998
AGR & PWR CO. LIMITED
From: 30 June 1995To: 1 April 1996
Contact
Address

Javelin House Building 1420, Charlton Court Gloucester Business Park, GL3 4AE,

Previous Addresses

Barnett Way Barnwood Gloucester GL4 3RS
From: 30 June 1995To: 16 November 2022
Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Mar 21
Loan Secured
Jul 21
Director Left
Jan 22
Owner Exit
Mar 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Aug 24
Loan Secured
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANASSEI, Rose

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Secretary
Appointed 01 May 2022

BASRA-STEELE, Kirandeep Kaur

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born July 1985
Director
Appointed 09 Dec 2024

HARTLEY, Mark Stephen

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born June 1972
Director
Appointed 01 Apr 2023

HOY, Michelle

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born June 1979
Director
Appointed 01 Nov 2023

KERR, Tamya Grace Catherine

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born March 1977
Director
Appointed 01 Sept 2025

MORTON, Paul Alexander

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born January 1969
Director
Appointed 20 Jul 2020

MUNRO, John

Active
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born October 1967
Director
Appointed 04 Feb 2019

ALLEN, Anthony

Resigned
7 Conway Road, GloucesterGL3 3PD
Secretary
Appointed 03 Jul 1995
Resigned 03 Jun 1996

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 31 Dec 1998
Resigned 10 Jul 2009

GOODING, Claire Rachel

Resigned
Barnett Way, GloucesterGL4 3RS
Secretary
Appointed 22 Apr 2013
Resigned 04 Sept 2018

LAWRIE, Karen Nicola

Resigned
Barnett Way, GloucesterGL4 3RS
Secretary
Appointed 01 Oct 2011
Resigned 01 Jan 2013

LIND, Susan Elizabeth

Resigned
Barnett Way, GloucesterGL4 3RS
Secretary
Appointed 01 Feb 2021
Resigned 30 Apr 2022

MACDONALD, Jean Elizabeth

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 10 Jul 2009
Resigned 19 Jul 2010

MERRITT, Sarah Ellen

Resigned
Barnett Way, GloucesterGL4 3RS
Secretary
Appointed 04 Sept 2018
Resigned 31 Jan 2021

SULLIVAN, Beverley Joyce

Resigned
Grange House Grange Park, CirencesterGL7 6EW
Secretary
Appointed 03 Jun 1996
Resigned 31 Dec 1998

WHITE, Christopher Stuart

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 22 Oct 2010
Resigned 30 Sept 2011

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 30 Jun 1995
Resigned 03 Jul 1995

ALEXANDER, Mike

Resigned
8 Bearswood End, BeaconsfieldHP9 2NR
Born November 1947
Director
Appointed 14 Mar 2003
Resigned 20 Mar 2005

ANDERSON, David

Resigned
506 Darvel Road Caldermill, StrathavenML10 6QD
Born July 1943
Director
Appointed 31 Dec 1998
Resigned 04 Jun 2001

ANDERSON, Roy

Resigned
Flat 9, Osborne House, CheltenhamGL50 2LL
Born April 1948
Director
Appointed 02 Aug 2004
Resigned 17 Nov 2006

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1959
Director
Appointed 12 Feb 2007
Resigned 10 Jul 2009

BAKKEN III, Adolph Christopher

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1961
Director
Appointed 12 Feb 2007
Resigned 26 Jun 2009

BALL, Christopher

Resigned
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born April 1973
Director
Appointed 03 Oct 2022
Resigned 31 Dec 2022

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 24 Sept 2004
Resigned 31 Mar 2009

BLACKBURN, Philip

Resigned
3 Trigoni Court, LargsKA30 8EJ
Born June 1950
Director
Appointed 04 Jun 2001
Resigned 12 Sept 2005

BLAKE, Peter William

Resigned
14 The Quandrangle, Chelsea HarbourSW10 0UL
Born June 1951
Director
Appointed 30 Jun 1995
Resigned 03 Jul 1995

BORDARIER, Philippe

Resigned
Barnett Way, GloucesterGL4 3RS
Born June 1972
Director
Appointed 26 Aug 2014
Resigned 21 Jan 2016

BOYD, Gordon Alexander

Resigned
12 King Malcolm Close, EdinburghEH10 7JB
Born February 1960
Director
Appointed 01 Nov 2001
Resigned 10 Oct 2002

BRADFIELD, Richard

Resigned
Building 1420, Charlton Court, Gloucester Business ParkGL3 4AE
Born July 1966
Director
Appointed 17 Apr 2020
Resigned 01 Nov 2023

BULLOCK, John

Resigned
Braddocks, SevenoaksTN13 1PR
Born July 1933
Director
Appointed 01 Apr 1996
Resigned 31 Dec 1998

CLEMENTS, Andrew Arthur

Resigned
27 Grange Court Road, BristolBS9 4DR
Born November 1943
Director
Appointed 06 Mar 1997
Resigned 31 Dec 1998

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 20 Mar 2005
Resigned 31 Jul 2009

COLLIER, John Gordon

Resigned
Field House Longridge, StroudGL6 7QY
Born January 1936
Director
Appointed 03 Jul 1995
Resigned 18 Nov 1995

COWELL, Brian

Resigned
Gso Business Park, GlasgowG74 5PG
Born April 1961
Director
Appointed 26 Jun 2009
Resigned 02 Dec 2019

CROOKS, Stuart

Resigned
Barnett Way, GloucesterGL4 3RS
Born February 1965
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
GlasgowG2 8JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Gso Business Park, East KilbrideG74 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

315

Mortgage Charge Part Both With Charge Number
2 April 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 April 2026
MR05Certification of Charge
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Legacy
1 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
1 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
8 December 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Statement Of Companys Objects
17 November 2011
CC04CC04
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 October 2011
AAMDAAMD
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Change Sail Address Company
7 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Resolution
5 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Secretary Company
11 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Miscellaneous
31 July 2009
MISCMISC
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288cChange of Particulars
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
288cChange of Particulars
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
88(2)R88(2)R
Memorandum Articles
10 March 2005
MEM/ARTSMEM/ARTS
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288cChange of Particulars
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
24 December 2001
288cChange of Particulars
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
11 January 1999
MEM/ARTSMEM/ARTS
Resolution
11 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
21 August 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
28 May 1996
288288
Legacy
13 May 1996
287Change of Registered Office
Legacy
9 May 1996
287Change of Registered Office
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1996
224224
Legacy
23 January 1996
288288
Legacy
5 January 1996
288288
Legacy
23 November 1995
288288
Legacy
14 September 1995
288288
Legacy
28 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Incorporation Company
30 June 1995
NEWINCIncorporation